Advanced company searchLink opens in new window

PLYMOUTH SPORTS CENTRE LTD

Company number 04935756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2018 600 Appointment of a voluntary liquidator
21 May 2018 AD01 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to 26-28 Southernhay East Exeter EX1 1NS on 21 May 2018
10 May 2018 LIQ01 Declaration of solvency
10 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
13 Apr 2018 MR04 Satisfaction of charge 1 in full
13 Apr 2018 MR04 Satisfaction of charge 049357560003 in full
13 Apr 2018 MR04 Satisfaction of charge 2 in full
20 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
20 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 180
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 180
16 Jun 2014 TM01 Termination of appointment of Phillip Gill as a director
10 Jun 2014 MR01 Registration of charge 049357560003
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 180
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AP01 Appointment of Mrs Cindy Alpona Dennerly as a director
14 Jun 2013 TM01 Termination of appointment of Robert Dennerly as a director
06 Feb 2013 AD01 Registered office address changed from 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013